Background WavePink WaveYellow Wave

REDI TECHNOLOGIES LTD (08299297)

REDI TECHNOLOGIES LTD (08299297) is an active UK company. incorporated on 20 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. REDI TECHNOLOGIES LTD has been registered for 13 years. Current directors include MALONEY, Michael, THOMPSON, Laura Dale.

Company Number
08299297
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MALONEY, Michael, THOMPSON, Laura Dale
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDI TECHNOLOGIES LTD

REDI TECHNOLOGIES LTD is an active company incorporated on 20 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. REDI TECHNOLOGIES LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08299297

LTD Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP England
From: 2 March 2017To: 30 March 2020
11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
From: 1 August 2014To: 2 March 2017
34 Dover Street 5Th Floor London W1S 4NG
From: 20 November 2012To: 1 August 2014
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Feb 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Feb 19
Owner Exit
Feb 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

O'HANLON, Carla

Active
Canada Square, LondonE14 5AQ
Secretary
Appointed 19 May 2017

MALONEY, Michael

Active
Canada Square, LondonE14 5AQ
Born May 1989
Director
Appointed 31 Dec 2023

THOMPSON, Laura Dale

Active
Canada Square, LondonE14 5AQ
Born December 1986
Director
Appointed 31 Oct 2025

RADIUS (EUROPE) LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 20 Nov 2012
Resigned 08 Feb 2016

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 08 Feb 2016
Resigned 16 Feb 2017

BAIG, Mirza Sameer

Resigned
Wells Street, LondonW1T 3QH
Born February 1975
Director
Appointed 12 Jul 2013
Resigned 10 Oct 2014

BATESON, Richard

Resigned
Canada Square, LondonE14 5AQ
Born March 1973
Director
Appointed 15 Jul 2021
Resigned 29 Sept 2023

CHIN, Michael

Resigned
Canada Square, LondonE14 5AQ
Born June 1966
Director
Appointed 06 Nov 2019
Resigned 02 Nov 2020

CHRISTENSEN, Paul Gerard

Resigned
133 Fleet Street, LondonEC4A 2BB
Born November 1971
Director
Appointed 20 Nov 2012
Resigned 12 Jul 2013

CRANE, Robert

Resigned
133 Fleet Street, LondonEC4A 2BB
Born March 1974
Director
Appointed 20 Nov 2012
Resigned 12 Jul 2013

HENSON, Leigh Bernard

Resigned
Canada Square, LondonE14 5AQ
Born April 1961
Director
Appointed 01 Dec 2020
Resigned 31 Dec 2023

KEPETS, Jonathan Samuel

Resigned
Wells Street, LondonW1T 3QH
Born December 1973
Director
Appointed 12 Jul 2013
Resigned 31 Jul 2015

LAX, Michael

Resigned
Wells Street, LondonW1T 3QH
Born July 1979
Director
Appointed 10 Oct 2014
Resigned 18 Dec 2015

MAWDSLEY, Ian David

Resigned
2nd Floor, LondonW1T 3QH
Born July 1971
Director
Appointed 22 Dec 2015
Resigned 28 Jun 2021

NANGALIA, Rishi

Resigned
Times Square, New York10036
Born August 1975
Director
Appointed 16 Nov 2017
Resigned 11 Oct 2019

PENNEY, Neill Martin

Resigned
Canada Square, LondonE14 5AQ
Born May 1970
Director
Appointed 27 Jun 2017
Resigned 22 Jul 2020

STOCKETT, Greg Vernon

Resigned
Wells St., LondonW1T 3QH
Born September 1966
Director
Appointed 21 Aug 2015
Resigned 13 Jan 2017

VENEZIA, Thomas Anthony

Resigned
Times Square, New YorkNY 10036
Born February 1972
Director
Appointed 31 Jul 2017
Resigned 03 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
30 South Colonnade, LondonE14 5EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2017
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
17 February 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Resolution
17 July 2013
RESOLUTIONSResolutions
Legacy
14 February 2013
MG01MG01
Change Account Reference Date Company Current Extended
8 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2012
NEWINCIncorporation